Maine Statutes
§ 20-A §1251 — Board of directors
Maine § 20-A §1251
This text of Maine § 20-A §1251 (Board of directors) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Me. Rev. Stat. tit. 20-A, § 20-A §1251 (2026).
Text
Provisions for a board of directors shall be as follows.
1.Size.
The size shall be determined by the joint meeting under section 1203 or by the reapportionment committee under section 1255, but shall not be less than 5. It shall include at least one director from each municipality or subdistrict.
2.Term of office.
In municipalities with annual elections, directors shall serve a 3-year term. In municipalities with biennial elections, directors shall serve a 4-year term. A director shall serve until a successor is elected and qualified.
3.Terms of office under district formation.
The newly elected directors under a district formation or reapportionment plan shall meet and draw lots for the length of term specified as follows.
4.Compensation.
Compensation for attendance at a school board
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1981, c. 693, §§5,8 (NEW). PL 1983, c. 485, §9 (AMD). PL 1983, c. 806, §§13,14 (AMD). PL 1987, c. 736, §40 (AMD). PL 1991, c. 655, §2 (AMD).
Nearby Sections
15
§ 20 §1
Department§ 20 §1-A
Department, commissioner§ 20 §1-B
Department; organization§ 20 §101
Appointment; salary§ 20 §1011
Programs established§ 20 §1012
Directors; qualifications; duties§ 20 §1014
Duty of parents; neglect§ 20 §1015
Weapons§ 20 §102
Duties§ 20 §103
Office§ 20 §104
Blanks for school returns§ 20 §105
Appointment of supervisorsCite This Page — Counsel Stack
Bluebook (online)
Maine § 20-A §1251, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/20-A%20%C2%A71251.